Minutes of the Florida Local Masters Swim Committee Meeting August 4, 2007 Orlando, FL

Size: px
Start display at page:

Download "Minutes of the Florida Local Masters Swim Committee Meeting August 4, 2007 Orlando, FL"

Transcription

1 Minutes of the Florida Local Masters Swim Committee Meeting August 4, 2007 Orlando, FL Tom Bliss called the meeting to order at 2:23 pm and expressed his appreciation for all those in attendance. Since Victor Buehler was unable to attend the meeting at the last minute, Tom asked Meegan Wilson, as acting Secretary, to verify the voting members, representatives and proxies. Meegan reaffirmed the voting guidelines as designated in our bylaws. Besides each of the 7 directors having voting privileges, Article 5 states: "Each registered club in the FL LMSC will be allotted a number of representatives as follows; 1 49 registered members = 1 representative; registered members = 2 representatives, and 1 additional representative for each additional 100 registered members." i.e = 1 representative; 99 or more members = 2 representatives; 199 or more members = 3 representatives; 299 or more members = 4 representatives; 399 or more members = 5 representatives; etc. Meegan said that this will be confusing if voting eligibility per team have to be determined at each meeting using current registration numbers. She felt that team registration numbers at the annual meeting should determine the voting for the following year. Since the annual meeting usually falls in October and registrations for the following year begin November 1st, this will be an accurate representation. After discussion, *Meegan Wilson moved that the number of registered members a team has by the annual meeting in October will determine the number of eligible voting representatives per team for the following year. Joan Campbell seconded the motion. The motion carried.* After further discussion it was decided that the above policy* will go into effect for next year and current registration numbers will determine the voting at this meeting and our annual meeting. Meredith Moore gave the current registration numbers for teams represented at the meeting. Florida Aquatic Combined Team (FACT), 344, = 4 representatives; St. Pete Masters (SPM), 232, = 3 representatives; Sarasota Y Sharks Masters (SYSM), 179, = 2 representatives; Masters of Orlando (MOO), 15, = 1 representative; SUN Florida Masters, (SUN), 5, = 1 representative. Both Southwest Florida Aquatics (SWFA) and Blue Wave Masters (BLUE) were represented by a board member. Those in attendance were: Tom Bliss*, Chair unattached FACT; Meredith Moore*, Registrar SWFA; Meegan Wilson*, Treasurer 300F (300 Club FACT chapter), Flavia Zappa *, Newsletter Editor SPM; Sue Moucha*, Sanctions BLUE; FACT representatives (4) Marianne Bradley* (SUN Florida Masters FACT chapter SUNF), John Keen* (Team Orlando Masters FACT chapter ORLF), Gary Zarkis*, Webmaster (Holmes Lumber Jax FACT chapter HLJF), Joan Campbell*, Senior Games Liaison (SUN Florida Masters FACT chapter SUNF); Gary Trimble*, SYSM (note only one SYSM representative was present and had no proxie); Bruce Schmidt*, MOO; Charlie Kohnken***, Officials Chair SPM with 3 SPM proxies (Christine Swanson, Patricia Nardozzi and Kern Davis); Nancy Durstein*, SUNF with SUN proxie from Jamie Biondi; Linda Visser, ORLF; Florence Delaney, FACT; Marly Wilson, 300F; Margaret Dodson, HLJF; and Missy Bliss, guest. The star "*" indicates a vote and the total number was 15. I. Approval of the April 13, 2007 Minutes Meegan Wilson for Victor Buehler

2 Tom asked that everyone read the minutes since they were not sent out ahead of the meeting. Meegan said to pay close attention to the attendance, since there were some questions. Marianne Bradley said that Joe Biondi had a proxie from Jamie Biondi for SUN and that Cindy Horrocks was the team representative of Suncoast YMCA. Margaret Dodson pointed out various typos and misspellings. Charlie Kohnken moved and Joan Campbell seconded to accept the April 13, 2007 minutes as corrected. The motion carried. II. Reports A. Treasurer's Report Meegan Wilson Financial Report, mid year Meegan handed out the 6 month report of revenues, expenses and fund balances for January 1 June 30, Total revenues were $35,369.14; total expenses were $30, leaving a net excess of revenue over expenses of $5, Total assets for the same period were $46, While most items were still under budget, Meegan stated that we are a little over budget in the category Administrative costs which includes office supplies, corporation fees, bank charges, copying costs, web costs etc. She said that the budget will be adjusted next year Tax Return filed Meegan filed the 2006 tax return by May 15 and passed a copy around. Joan Campbell said that all LMSCs will have to file in the future. Meegan explained that in the past, only LMSCs with gross revenues over $25,000 had to file a 990 or 990 EZ form, however the IRS is now requesting that even those under $25,000 will need to file for 2007 in Review of 2006 Financial Records Meegan has contacted SPM member and CPA Jim Stine who reviewed our records for 2004 and 2005 and is willing to review our 2006 records. She has given the records to Flavia Zappa who will give them to him to review and Jim will have a report for our annual meeting. 4. LMSC Reimbursement Form Tom Bliss reminded everyone to use the LMSC reimbursement form on our web page when requesting reimbursement for LMSC activities. Meegan said that these can be filled out on line and then signed and sent to her with receipts. A question arose about travel expenses to meetings. Meegan stated that as per our last meeting a motion passed that allowed all directors to receive travel expenses to meetings whether or not they compete. Also previously, team representatives who travel to a meeting for the meeting only can also request travel expenses. A map such as Google Maps or Map Quest should be included with mileage and the current rate is 30 cents per mile. Toll charges with receipts are also accepted. Joan Campbell moved and Marianne Bradley seconded to accept the Treasurer's Report. The motion carried. B. Registrar's Report Meredith Moore 1. Current Membership Meredith reported that as of August 3rd we had 1,567 members registered, our highest year so far. In 2006 we had 1,540 and in 2005 we had 1,530.

3 We currently have 35 clubs registered and one more, ATAC, will be registering soon. In 2006 we had 34 clubs and in 2005 we had 37. Meredith stated that currently there were slightly more males (50.8%) registered than females (49.2%). John Keen moved and Joan Campbell seconded to accept the Registrar's Report. The motion carried. C. Top Ten Report Livia Zien could not attend the meeting. Tom informed everyone that she was stepping down after the end of the LCM season and that Marly Wilson has volunteered to take over as Top Ten Recorder. Tom asked Marly to read Livia's report. The 2007 SCY Top Ten tabulations have been submitted which include the Clearwater meet relay results. She will have the SCY Florida Top 5 and updated records done by mid August. Livia stated that she will work through the LCM season and is very grateful for Marly taking over. Livia had a few suggestions that would help the Top Ten position: 1. Develop a standardized form similar to the one that USMS has for records, splits etc. that swimmers must fill out for swims outside the Florida LMSC if they want their times to be considered for USMS Top Ten and Florida Top Develop a standardized check list of all meets eligible each season that should be included in Top Ten and Top Five. 3. Develop a job description for the Top Ten Recorder. Livia stated that Tom Bliss has already requested this and she thinks it is good to have an outline of what a volunteer's responsibilities are. Sue Moucha questioned when Marly would be taking over so that the sanction packet and website can be changed. Tom said that there will be a transition period. Marly said that she will notify Sue when that is decided. Charlie Kohnken moved and Joan Campbell seconded to accept the Top Ten report. The motion carried. D. Sanctions Report Sue Moucha said that she has received the performance bond from Orlando which was required due to incomplete meet results after their last meet. Tom said that the bond will be returned if all meet requirements are met and will not be required for the next meet if everything is done properly. Sue reported that the following meets had been recognized: Polk Senior Games, Feb 23 24; Villages, May and June 2 3, The Sarasota Senior Games have been canceled. An open water swim, The Tropical Splash, will be on October 6 in Siesta Key. The Ocala Marlin Masters one day SCY meet has been moved from September 29 to October 13. There will be a 2 day SCM meet over 2 weekends; November 11 in Sarasota and November 18 in St Pete. All of the regular events will be offered over the two weekend period. As of today, the SUN Masters meet, tentatively scheduled for February 16 17, has not yet applied for a Sanction. Charlie Kohnken has gone over the Sanctions packet and ed Sue and Pattie Nardozzi with his suggestions about adding an Officials paragraph that will explain how to determine the minimum number or officials required for each meet, since pool size is a factor. Specifications for meet Marshalls will also be include. The packet needs to be completed and on our website by the October annual meeting. Tom said to go ahead with the changes and submit it to all the directors as soon as possible for approval. Marianne Bradley moved and Joan Campbell seconded to accept the Sanctions Report. The motion carried. (3:27 pm) 1. Senior Games Joan Campbell reported that several Florida LMSC members competed in the National Senior Games in Louisville, Kentucky. While records were broken, there was

4 very little time between events. The results are posted on the NSGA website, The Florida State Games will be held in Lee County again this year on December 1 2. The Sarasota County Games have been canceled. Since you must qualify for the state games at a local meet, Joan has tried to contact the Gainesville Senior Games organizer since they have not yet applied for recognition. So far she has been unsuccessful. She is also trying to get the Golden Age Games in Sanford to apply. Next year is a qualifying year for the 2009 National Senior Games which will be held in Stanford, CA where the Fina World Championships were held last year. The Good Life Games are tentatively scheduled for March 9, 2008 and Polk County will have a spring meet as well. Marianne Bradley moved and Charlie Kohnken seconded to accept the Senior Games report. The motion carried. E. Newsletter Report Flavia Zappa said that accepting submissions by only have made things a lot easier. The August issue has been mailed out. Some members present said that it looked really good. Marianne Bradley moved and Joan Campbell seconded to accept the Newsletter Report. The motion carried. F. Web Page Report Gary Zarkis asked how often he should update the website. He said that it is not feasible for him to constantly update and that members need to be aware of this. He wants to post something on the website informing them. Tom said that he should post his deadline dates as well as his job description. Gary decided that he will update the website on the 1st and 15th of each month and submissions need to be in his hands prior to those dates for timely posting. Meredith asked if Clubs should be posted who are not registered since there are several Clubs on our website who have not reregistered for The consensus was that if a Club did not reregister, or was not a current chapter of FACT, then they should be removed from the website. Marianne asked if Gary could host the FACT website. Gary said that there was room. Marly suggested that if FACT was hosted then the offer must go to all clubs. No action was taken. Gary said that earthlink.net were Dick Brewers files and that floridalmsc.org were his. He confirmed with Meegan that the FloridaLMSC.org domain name has been renewed. Gary said that if someone is expecting him to correct information sent to him, they should not send it in pdf format. Tom said that he has requested all Board members to write up their job descriptions and that these should be posted on our website. Sue asked for clarification since she had not received Tom's . Tom said that having Job Descriptions for the board positions will make it easier for those taking over a position and allow them to know what is involved and how to do a good job. Joannie said that it also allows for others to help out. John Keen moved and Gary Trimble seconded to accept the Web Page Report. The motion carried. III. Old Business A. Survey Responses Tom Bliss handed out the Club Survey report and said that it would be posted on our website. One suggestion was to have more meets in Florida. Tom has attempted to answer this request by asking Nick Pierzchalski of the YMCA Aquatic Center, Orlando to start having meets again and the result was this meet and a SCM meet in October. Another plus was that some of the LMSC meetings will be at a more central location. Another

5 request was to have some perks for volunteers to help run meets. Joan Campbell volunteered to help with promoting and increasing the number volunteers at meets. While the LMSC cannot effect some requests we will try to address as many as we can. 1. Goals/Objectives Tom said that the next step will be for Clubs to prioritize their top 5 requests so that the LMSC can better serve its members. He said that our web page is an informative resource that needs to be updated regularly and asked Gary to brainstorm for some informational additions. Joannie said the Club contact addresses need to be kept current. B. Policy & Procedures Tom Bliss said that while our bylaws should be more general and and not constantly changed, we need to establish some working policies and procedures that will help run the LMSC more efficiently. Policies and procedures can be developed and easily updated. Charlie Kohnken is developing a meet etiquette procedure. One request at our last meeting was to have a warm down, warm up lane for swimmers over 65, but that will be dependent on meet and/or pool size. C. Bylaws Revisions/Housekeeping Since Victor was absent, Tom asked Meegan to lead the discussion. Copies of our current bylaws were handed out. For those present who had not attended our last meeting, Meegan said that the main bylaws changes were included in the April minutes. She further explained that the decision to add a vice chair position at our annual meeting last October had been voted in against our bylaws. At the April meeting, those present did not feel that there was a need to add this position, so the number of directors remain the same, at seven. Meegan suggested that everyone read through the current bylaws and bring any concerns to our Annual meeting in October. If there are any requests for changes, these need to be sent to the Board of Directors well in advance of 30 days prior to that meeting so that Club Representatives can be notified. Meegan also said that she will send the current bylaws to Gary to post on our website. D. Delegates to Convention Tom said that the four Florida LMSC delegates to convention will be Sue Moucha, Charlie Kohnken, Marianne Bradley, and Joseph Neal. The other 3 delegates, due to positions in USMS are: Joan Campbell, Finance; Meegan Wilson, Legislation; and Victor Buehler, Convention Coordinator. Florida will have a total of 7 delegates representing the LMSC. IV. New Business A. Team Representative Job Description Tom requested that all directors write up their job description and that they also develop a job description for team representatives. B. Policy/Procedures Committees Tom said that Meegan has already come up with a policy and procedure for the annual banquet which was presented at our last meeting. He asked for volunteers to help with developing other policies and procedures. Joan Campbell, Marianne Bradley, Nancy Durstein and John Keen volunteered to form a committee to develop needed policy and procedures. C. State Meet Missy Bliss suggested that we discuss the idea of having a state meet between Florida Gold Coast, Florida, and the Florida Panhandle. Tom has taken the idea to

6 Debbie Cavenaugh, Dixie Zone Chair, who is interested. The goal would be to have one meet of each course, but we will probably pick one course to start. Flavia Zappa said that we could also consider having a Florida vs Georgia meet. Joannie suggested that we discuss this at the Dixie Zone meeting at Convention which will be in Anaheim, CA this year. USMS is a volunteer organization with delegates serving on committees of their choosing. They have just hired a Director for the first time in USMS history which will be expensive. Sue Moucha said that the USMS Convention is a great way to learn and get involved. She in on the Fitness Committee and has written an article for the USMS website. Go to: for Sue's article. D. Team Representative Drawing For Gift Card Tom Bliss introduced Orlando meet director Nick Pierzchalski who was instrumental in getting the Olive Garden to donate some pasta for our dinner. He also picked up salad and bread sticks and Tom purchased some cookies and tea for a delightful repast. Names of those attending the meeting were placed in a hat and Gary Trimble, SYSM, was the winner of a $25 gift certificate from Olive Garden. E. Announcements Our Annual meeting will be held on October 27, 2007 at the SCM meet in Orlando. With no further business, the meeting was adjourned at 4:17 and dinner was served! Respectively submitted, Meegan Wilson Acting Secretary * New Policy for the Florida LMSC

LMSC Standards (As approved by the U.S. Masters Swimming Board of Directors on 7/14/2016)

LMSC Standards (As approved by the U.S. Masters Swimming Board of Directors on 7/14/2016) LMSC Standards (As approved by the U.S. Masters Swimming Board of Directors on 7/14/2016) 1 Preamble It is in the best interests of USMS that our Local Masters Swimming Committees deliver consistent highquality

More information

LMSC MINIMUM STANDARDS As voted by House of Delegates 2009 Convention

LMSC MINIMUM STANDARDS As voted by House of Delegates 2009 Convention LMSC MINIMUM STANDARDS As voted by House of Delegates 2009 Convention It is in the best interests of USMS that our Local Masters Swimming Committees deliver services at a minimum level across the country.

More information

LMSC STANDARDS As approved by the USMS Board of Directors 3/27/2012

LMSC STANDARDS As approved by the USMS Board of Directors 3/27/2012 LMSC STANDARDS As approved by the USMS Board of Directors 3/27/2012 It is in the best interests of USMS that our Local Masters Swimming Committees deliver consistent high-quality services at a standard

More information

Bylaws of the Local Masters Swimming Committee for North Carolina

Bylaws of the Local Masters Swimming Committee for North Carolina Bylaws of the Local Masters Swimming Committee for North Carolina ARTICLE I Name, Purpose and Jurisdiction 1. Name The name of the organization is the Local Masters Swimming Committee for North Carolina

More information

Minutes of the Annual Meeting of Wisconsin Masters Swim Committee, September 23, 2017

Minutes of the Annual Meeting of Wisconsin Masters Swim Committee, September 23, 2017 Minutes of the Annual Meeting of Wisconsin Masters Swim Committee, September 23, 2017 Board Members Present: James Biles, Jeanne Seidler, Mike Murray, Elyce Dilworth, Melodee Nugent, Trina Schaetz, Mary

More information

BY-LAWS METROPOLITAN LOCAL MASTERS SWIMMING COMMITTEE

BY-LAWS METROPOLITAN LOCAL MASTERS SWIMMING COMMITTEE BY-LAWS METROPOLITAN LOCAL MASTERS SWIMMING COMMITTEE 11-19-2018 ARTICLE I: ORGANIZATION Section 1: Objectives, Territory, and Jurisdiction A. Objectives: Metropolitan Local Masters Swimming Committee

More information

BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended )

BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended ) BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended 10-03-2010) ARTICLE I: ORGANIZATION Section 1: Objectives, Territory, and Jurisdiction A. Objectives: The Local Masters Swim Committee (LMSC)

More information

Pacific Masters Swimming Annual Meeting November 17, 1999

Pacific Masters Swimming Annual Meeting November 17, 1999 Pacific Masters Swimming Annual Meeting November 17, 1999 Call to order and introductions: The meeting was called to order by Julie Paque, Chairman @ 7:40 p.m. Introductions: George Cunningham, Carolyn

More information

By-Laws of the Hawaii Masters Swimming Association Approved June 16, 2012 replacing May 1, 2010 bylaws

By-Laws of the Hawaii Masters Swimming Association Approved June 16, 2012 replacing May 1, 2010 bylaws By-Laws of the Hawaii Masters Swimming Association Approved June 16, 2012 replacing May 1, 2010 bylaws ARTICLE 1 1.0 STATEMENT OF PURPOSE: Hawaii Masters Swimming Association (HMSA) exists to promote fitness

More information

Call to Order and introductions: The meeting was called to order by Peter Guadagni, 7:05 pm

Call to Order and introductions: The meeting was called to order by Peter Guadagni, 7:05 pm Pacific Masters Monthly Meeting June 20, 2012 Call to Order and introductions: The meeting was called to order by Peter Guadagni, Chairman @ 7:05 pm Attendees: Nancy Ridout, Maggie Tevis, Leianne Crittenden,

More information

BYLAWS of the COLORADO MASTERS SWIMMING ASSOCIATION of United States Masters Swimming, Inc. (Approved March 24, 2012) ARTICLE I.

BYLAWS of the COLORADO MASTERS SWIMMING ASSOCIATION of United States Masters Swimming, Inc. (Approved March 24, 2012) ARTICLE I. BYLAWS of the COLORADO MASTERS SWIMMING ASSOCIATION of United States Masters Swimming, Inc. (Approved March 24, 2012) ARTICLE I Name and Scope Section 1.1 -Name. The name of this organization shall be

More information

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

MAINE MASTERS SWIM CLUB BY LAWS

MAINE MASTERS SWIM CLUB BY LAWS MAINE MASTERS SWIM CLUB BY LAWS 1. OBJECTIVES: To promote and develop physical fitness and good health for the benefit of adult swimmers(18 years and older) of all abilities in accordance with the objectives,

More information

WISCONSIN MASTERS SWIM COMMITTEE, INC.

WISCONSIN MASTERS SWIM COMMITTEE, INC. WISCONSIN MASTERS SWIM COMMITTEE, INC. BY-LAWS Table of Contents Contents 103 WMSC BY-LAWS... 2 103.1 Purpose... 2 103.2 Jurisdiction... 2 103.3 Membership... 2 103.4 Wisconsin Masters Swim Committee,

More information

Bylaws of the Gulf Masters Swimming Committee (GMSC)

Bylaws of the Gulf Masters Swimming Committee (GMSC) Bylaws of the Gulf Masters Swimming Committee (GMSC) PURPOSE, BOUNDARY, JURISDICTION ARTICLE I Purpose -- The purpose of the Gulf Masters Swimming Committee (GMSC, Gulf Local Masters Swimming Committee

More information

LMSC Development Committee: Standards Scorecards & LMSC Resources September 12, 2013

LMSC Development Committee: Standards Scorecards & LMSC Resources September 12, 2013 LMSC Development Committee: Standards Scorecards & LMSC Resources September 12, 2013 LMSC Development Committee Members insert new picture here Chair Paige Buehler Subcommittee Chairs Chris McGiffin Tom

More information

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004 MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004 I. General Items 1. Roll Call: Teams Present: ASC, BAAC, CAA, CBAC, EST, GBSA, GTAC, HARY, KCO, LBA, MAC, MSC, NAAC, NBAC, RAC, RAID, SPY, TAC,

More information

DISTRICT 10 MID SOUTH BRIDGE CONFERECE BOARD OF DELEGATES MEETING January 28, 2012

DISTRICT 10 MID SOUTH BRIDGE CONFERECE BOARD OF DELEGATES MEETING January 28, 2012 Biloxi Regional Mississippi Gulf Coast Biloxi, MS The Mid-South Conference Board of Delegates met on at the Biloxi, MS Gulf Coast Regional Tournament which was held at the Mississippi Coast Coliseum in

More information

BY-LAWS OF THE GREATER INDIANA LOCAL MASTERS SWIMMING COMMITTEE f/k/a Indiana Local Masters Swimming Committee APPROVED 12/2/2015

BY-LAWS OF THE GREATER INDIANA LOCAL MASTERS SWIMMING COMMITTEE f/k/a Indiana Local Masters Swimming Committee APPROVED 12/2/2015 BY-LAWS OF THE GREATER INDIANA LOCAL MASTERS SWIMMING COMMITTEE f/k/a Indiana Local Masters Swimming Committee APPROVED 12/2/2015 Article I General Provisions Section 1.1. Statement of Purpose; Goals and

More information

CHAIRMAN (LB) - LB deferred report to General Meeting. Reported Agua Coach has resigned impacting program.

CHAIRMAN (LB) - LB deferred report to General Meeting. Reported Agua Coach has resigned impacting program. Sunday, October 28, 2012 Metropolitan Local Masters Swimming Committee ("MLMSC") Board & General Membership Meetings Nassau County Aquatic Center ( NCAC ) Room #106 Eisenhower Park, East Meadow, Merrick

More information

FSG Chapter Guidelines FSG Mission Statement:

FSG Chapter Guidelines FSG Mission Statement: ! 1 FSG Chapter Guidelines FSG Mission Statement: The Florida Society of Goldsmiths is a not-for-profit organization created by metalsmiths to aid and support other metalsmiths through meetings, publicity,

More information

FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012

FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012 FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012 OPENING: President Glen Peltier called the meeting to order at 9:00 A.M. The invocation and pledge were given by Dick

More information

TABLE OF PROPOSED AMENDMENTS TO THE USMS CODE OF REGULATIONS: ORGANIZING PRINCIPLES, GLOSSARY, PART 2, PART 4, PART 5, AND PART 6

TABLE OF PROPOSED AMENDMENTS TO THE USMS CODE OF REGULATIONS: ORGANIZING PRINCIPLES, GLOSSARY, PART 2, PART 4, PART 5, AND PART 6 TABLE OF PROPOSED AMENDMENTS TO THE USMS CODE OF REGULATIONS: ORGANIZING PRINCIPLES, GLOSSARY, PART 2, PART 4, PART 5, AND PART 6 The following proposed amendments to the USMS Code of Regulations were

More information

SCR Executive Committee Job Descriptions

SCR Executive Committee Job Descriptions Communications 1. Shall issue the newsletter every other month and send special announcements as directed by the Region Director. 2. Review chapter newsletters. 3. The email addresses of those individuals

More information

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS OPERATIONS MANUAL POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS and ATTACHMENTS 1. Awards Program Guidelines - SD Federation of NARFE Chapters 2. Functions and Responsibilities

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES BLUE STAR MOTHERS OF AMERICA, INC. 2016-2017 FINANCIAL POLICIES Blue Star Mothers of America, Inc. (BSMA) strives for transparency for our membership in all of our financial dealings. It is incumbent upon

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

By-Laws North Dakota 4-H Ambassador (revised 4/2009) Article I. Duties of Officers Coordinators

By-Laws North Dakota 4-H Ambassador (revised 4/2009) Article I. Duties of Officers Coordinators By-Laws North Dakota 4-H Ambassador (revised 4/2009) Article I. Duties of Officers Coordinators Section 1. Overall Coordinators Oversee the entire program and make sure that all relations, communications,

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

Masters Swimming Ontario Board of Directors Meeting Saturday, April 21, 2012 Etobicoke Olympium Mississauga, Ontario

Masters Swimming Ontario Board of Directors Meeting Saturday, April 21, 2012 Etobicoke Olympium Mississauga, Ontario Masters Swimming Ontario Board of Directors Meeting Saturday, April 21, 2012 Etobicoke Olympium Mississauga, Ontario The Meeting was brought to order by Sean at 2:15 p.m. Present: Sean Warburton Mike Heath

More information

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014)

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014) SECTION III JOB DESCRIPTIONS (Complete review done: 7/2014) REGION DIRECTOR 1. Serves as presiding officer of the region executive board and region board of directors. 2. Is familiar with region and national

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

Minutes of the April 26, 2015 VSI Board of Directors Meeting

Minutes of the April 26, 2015 VSI Board of Directors Meeting Minutes of the April 26, 2015 VSI Board of Directors Meeting The meeting was called to order at 12:05 p.m. Present were: Steve Hennessy, Leanne Hillery, Mary Turner, Terry Randolph, Bill Geiszler, Kevin

More information

Trout Unlimited Fiscal Year Change FAQ Nov. 15, 2018

Trout Unlimited Fiscal Year Change FAQ Nov. 15, 2018 Trout Unlimited Fiscal Year Change FAQ Nov. 15, 2018 What is Trout Unlimited s new fiscal year? TU s new fiscal year begins on April 1 and ends on March 31, this replaced the Oct. 1 to Sept. 30 fiscal

More information

KOI CLUB OF SAN DIEGO, INC. Amended and Restated Bylaws

KOI CLUB OF SAN DIEGO, INC. Amended and Restated Bylaws KOI CLUB OF SAN DIEGO, INC. Amended and Restated Bylaws 1. INTRODUCTION 1.01 NAME: The name of the corporation is Koi Club of San Diego, Inc. Although incorporated as a non-profit corporation, it will

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS PRE EXECUTIVE COUNCIL MEETING November 8, 2014 (Corrected )

FLORIDA SOCIETY OF MEDICAL ASSISTANTS PRE EXECUTIVE COUNCIL MEETING November 8, 2014 (Corrected ) FLORIDA SOCIETY OF MEDICAL ASSISTANTS PRE EXECUTIVE COUNCIL MEETING November 8, 2014 (Corrected 4.24.15) The Executive Council meeting of the Florida Society of Medical Assistants was called to order at

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

Grandview Hills Elementary PTA

Grandview Hills Elementary PTA Standing Rules Approved with Editorial Edits by Order of the Texas PTA Board of Directors Texas PTA President Filed 10/26/2017 Grandview Hills Elementary PTA 12024 Vista Parke Drive Austin, TX 78726 Standing

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS POST CONFERENCE EXECUTIVE COUNCIL MEETING April 28, 2013

FLORIDA SOCIETY OF MEDICAL ASSISTANTS POST CONFERENCE EXECUTIVE COUNCIL MEETING April 28, 2013 FLORIDA SOCIETY OF MEDICAL ASSISTANTS POST CONFERENCE EXECUTIVE COUNCIL MEETING April 28, 2013 The Executive Council Meeting of the Florida Society of Medical Assistants was called to order at 9:55 AM

More information

Article I: Name. Article II: Purpose

Article I: Name. Article II: Purpose James Madison Maverick Booster Club (Athletics) By-Laws 2017/2018 Article I: Name 1.1 The name of this organization is the James Madison Maverick Booster Club, which may hereinafter be referred to as Booster

More information

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws Huntington Beach High School Aquatics Booster Club, Inc. By-Laws PREAMBLE The Huntington Beach High School Aquatics Booster Club, Inc., hereafter known as HBHSABC is a nonprofit public benefit corporation,

More information

Louisiana Conference United Methodist Women STANDING RULES

Louisiana Conference United Methodist Women STANDING RULES Louisiana Conference United Methodist Women STANDING RULES (Revised: August 11, 2018) Pending Adoption The United Methodist Women (UMW) of the Louisiana Conference shall function in accordance with the

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

South Carolina Association of Student Financial Aid Administrators

South Carolina Association of Student Financial Aid Administrators South Carolina Association of Student Financial Aid Administrators 2017-18 Fall Board Meeting Thursday Jan 25, 2018 S.C. Student Loan Corp. Columbia, SC Present Elizabeth Milam Jennifer Williams DJ Wetzel

More information

PSMA Board of Directors Meeting Minutes January 24, 2010

PSMA Board of Directors Meeting Minutes January 24, 2010 January 24, 2010 The Board of Directors of the Pennsylvania Septage Management Association (PSMA) met on Sunday, January 24, 2010 at the Marriot on Penns Square in Lancaster, PA. Mr. Walters welcomed those

More information

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 17, 2006 DRAFT

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 17, 2006 DRAFT I. General Items MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 17, 2006 DRAFT 1. Roll Call: Teams present: ASC, BAAC, CAA, CBAC, EST, GBSA, GTAC, HARY, LBA, MAC, MPSC, MSC, NAAC, NBAC, RAC, RAID. Directors

More information

The Coquitlam Sharks Aquatic Club Constitution and By-Laws

The Coquitlam Sharks Aquatic Club Constitution and By-Laws The Coquitlam Sharks Aquatic Club Constitution and By-Laws Constitution 1. Name 2. Purpose of the Society 3. Location of Operations 4. Dissolution of the Society 5. Personal Gain 6. Unalterable Provision

More information

THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS

THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS At the OFAH Zone J Annual General Meeting being held April 1, 2012, some housekeeping needs to be completed. The OFAH Zone J By-Laws need to be updated

More information

Long Beach Yacht Club PO Box 97 Long Beach, MS / FEBRUARY 2016 VOL. XXXV, NO. 2.

Long Beach Yacht Club PO Box 97 Long Beach, MS / FEBRUARY 2016 VOL. XXXV, NO. 2. THE CAPTAIN S LOG Long Beach Yacht Club PO Box 97 Long Beach, MS 39560 228/206-7707 http://www.longbeachyachtclub.com FEBRUARY 2016 VOL. XXXV, NO. 2 SUN MON TUE WED THU 4 PM >9 PM FRI 4 PM >9 PM SAT 4

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington October 8, 2004

Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington October 8, 2004 Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington 1. Call to Order: President Parker called the meeting to order at 9:05 a.m. Officers Present:

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Location Purpose and Objective

More information

Rodeo Club Constitution Revised April 2006

Rodeo Club Constitution Revised April 2006 Rodeo Club Constitution Revised April 2006 Article I. Name and Purpose Section 1: This organization shall be knows as the Rodeo Club. Section 2: Purpose 1) Promote the sport of Rodeo 2) Create a greater

More information

Shrine Treasurers Association

Shrine Treasurers Association Shrine Treasurers Association POLICIES AND PROCEDURES MANUAL The purpose of this manual is to establish and define, within the context of the Association, policies, guidelines and procedures by which the

More information

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL This manual contains the job descriptions of each of the elected positions within the club as well as two of its standing committees. Persons seeking to

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED The purpose of the Mid-Atlantic Ducati Owners Club is to foster the members enjoyment of Ducati motorcycles either as owners or as aficionados in

More information

ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS

ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS Article I NAME ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS (Revised June 2018) The name of this organization shall be the Orchard Park Parent Teachers Organization, Inc. (hereinafter PTO ) Article

More information

THE COLONY BASS CLUB BYLAWS AND RULES

THE COLONY BASS CLUB BYLAWS AND RULES SECTION 1 NAME AND PURPOSE 1. The name of the organization shall be The Colony Bass Club and will be referred to as the club. 2. The purpose for which the club exists is to promote interest in bass fishing

More information

Standing Rules Houston Chapter ASG

Standing Rules Houston Chapter ASG Standing Rules Houston Chapter ASG The Houston Chapter of the American Sewing Guild (ASG) shall follow the National ASG By-laws, the ASG Chapter Charter, the latest version of Policies and Procedures as

More information

Tennessee Association of School Librarians

Tennessee Association of School Librarians Tennessee Association of School Librarians Officer and Committee Qualifications and Duties Handbook Table of Contents Position Page Number President 3 President-Elect/Conference Chair 4 Treasurer 5 Secretary

More information

BYLAWS 2016 OF REX PUTNAM YOUTH FOOTBALL

BYLAWS 2016 OF REX PUTNAM YOUTH FOOTBALL BYLAWS 2016 OF REX PUTNAM YOUTH FOOTBALL ARTICLE 1 PURPOSE AND OBJECTIVE 1.1 This organization shall be known as the Association, hereinafter referred to as RPYFA or Association. RPYFA, will maintain status

More information

MEETING MINUTES BOARD OF DIRECTORS Wednesday, February 13, :30 3:00 p.m. Illinois Tollway 2700 Ogden Avenue, Downers Grove, IL 60515

MEETING MINUTES BOARD OF DIRECTORS Wednesday, February 13, :30 3:00 p.m. Illinois Tollway 2700 Ogden Avenue, Downers Grove, IL 60515 MEETING MINUTES BOARD OF DIRECTORS Wednesday, February 13, 2008 1:30 3:00 p.m. Illinois Tollway 2700 Ogden Avenue, Downers Grove, IL 60515 Board Members in Attendance: John Benda, President (Illinois Tollway)

More information

Proposed Revision to Section 3 and further references in BMLA Constitution & By-Laws

Proposed Revision to Section 3 and further references in BMLA Constitution & By-Laws PROPOSED AMMENDMENT #1 Proposed Revision to Section 3 and further references in BMLA Constitution & By-Laws It is proposed to make the Field Coordinator (appointed) position a voted on position and rename

More information

Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV Bylaws ARTICLE I CC Rider s (hereinafter noted as "Club") is an unincorporated association and is comprised of individuals as general members. The social club by-laws are intended to protect the integrity

More information

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS ORIGINAL EDITION: 1987 CURRENT EDITION EFFECTIVE: 3/20/18 ARTICLE I: NAME The name of this club shall be DISCOVERY BAY WOMEN S GOLF CLUB and shall, hereinafter, be

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

Constitution of the MICHIGAN STATE UNIVERSITY WOMEN'S LACROSSE CLUB (Amended 9/1/2013)

Constitution of the MICHIGAN STATE UNIVERSITY WOMEN'S LACROSSE CLUB (Amended 9/1/2013) Constitution of the MICHIGAN STATE UNIVERSITY WOMEN'S LACROSSE CLUB (Amended 9/1/2013) Article I. Name The name of the club shall be the Michigan State University Women s Lacrosse Club, hereinafter referred

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

NANAIMO QUILTERS GUILD Job Descriptions

NANAIMO QUILTERS GUILD Job Descriptions NANAIMO QUILTERS GUILD Job Descriptions Job Descriptions of the Executive and Committee Heads The following are overviews of each job. Detailed outlines with time lines for each where applicable are available

More information

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla Board Minutes September 9, 2012 CAA Soccer Board Meeting Date of Meeting: August 12, 2012 (Sunday) Meeting Called to Order: 7:40 p.m. Meeting Adjourned: List of Attendees President: Chris Neeley Vice President:

More information

MOUNTLAKE TERRACE HIGH SCHOOL PTSA STANDING RULES Approved 9/12/16

MOUNTLAKE TERRACE HIGH SCHOOL PTSA STANDING RULES Approved 9/12/16 MOUNTLAKE TERRACE HIGH SCHOOL PTSA 7.2.170 STANDING RULES 2016-2017 Approved 9/12/16 Article I Name and Organization 1. The Mountlake Terrace High School PTSA is a non-profit organization consisting of

More information

POLICY MANUAL. MD 20 LIONS ORGANIZATION Of PAST DISTRICT GOVERNORS, INC.

POLICY MANUAL. MD 20 LIONS ORGANIZATION Of PAST DISTRICT GOVERNORS, INC. POLICY MANUAL MD 20 LIONS ORGANIZATION Of PAST DISTRICT GOVERNORS, INC. Adopted: March 14, 1997 Revised: October 31, 2003, Pocono s Revised May 2006 Revised 2011 MULTIPLE DISTRICT 20 LIONS ORGANIZATION

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

More information

District 6. Current Practices Book

District 6. Current Practices Book Book TABLE OF CONTENTS 1 DISTRICT COMMITTEE 1.1 Composition...4 1.2 Qualifications...4 1.3 Policy...4 2 FINANCES 2.1 District Policy...6 2.2 District & Committee Officers...7 2.3 Operating Account...7

More information

CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION

CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of the HIGHLAND

More information

SWANSBORO SOCCER ASSOCIATION INC

SWANSBORO SOCCER ASSOCIATION INC SWANSBORO SOCCER ASSOCIATION INC POST OFFICE BOX 104 SWANSBORO NC 28584 SWANSBORO SOCCER ASSOCIATION INC CONSTITUTION, BY-LAWS AND POLICIES (Revised March 12,2004) (Revised September 13, 2006) (Revised

More information

`By-Laws Missouri Valley Masters Swim Association

`By-Laws Missouri Valley Masters Swim Association `By-Laws Missouri Valley Masters Swim Association Section I Name: The name of the association shall be Missouri Valley Masters Swim Association (MOVY), a subsidiary of United States Masters Swimming, Inc.

More information

Held at the Hampton Inn, Rochester, NY on May 7, Meeting was called to order at 1:00pm.

Held at the Hampton Inn, Rochester, NY on May 7, Meeting was called to order at 1:00pm. Western New York Referee Association State Referee Committee Meeting Minutes Held at the Hampton Inn, Rochester, NY on May 7, 2000. Meeting was called to order at 1:00pm. Roll Call 1. Reinhold M. Spath,

More information

Strange Birds of Little Rock Parrothead Club Bylaws

Strange Birds of Little Rock Parrothead Club Bylaws Strange Birds of Little Rock Parrothead Club Bylaws Article I General A. Name: The organization shall be called the Strange Birds of Little Rock, also known as The Little Rock Parrotheads. B. Purpose:

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Austin Skiers, Inc By-Laws

Austin Skiers, Inc By-Laws ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation

More information

BIRCHWOOD GARDEN CLUB BYLAWS

BIRCHWOOD GARDEN CLUB BYLAWS BIRCHWOOD GARDEN CLUB BYLAWS ARTICLE I NAME This organization shall be known as Birchwood Garden Club, a nonprofit, educational organization. It shall be referred to in these bylaws as "the club. The official

More information

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 Rule 1. Standing rules supplement the by-laws and are adopted as needed. These may be amended, with previous notice, by a majority vote of those

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS CHAIRMAN Patricia Taylor 23 Odlin Avenue Dayton, Ohio 45405-2818 (937) 277-0305 (home) (937) 823-0943 (cell) Email patricia.taylor685@att.net Mid-Year Report Due: December 5, 2017

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

SOUTH ATLANTIC ROAD RACING CHAMPIONSHIP STANDARD OPERATING PROCEDURES

SOUTH ATLANTIC ROAD RACING CHAMPIONSHIP STANDARD OPERATING PROCEDURES - 1 - SOUTH ATLANTIC ROAD RACING CHAMPIONSHIP STANDARD OPERATING PROCEDURES 2008 The purpose of these guidelines is to give continuity from year to year for the administration of the South Atlantic Road

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

WASHINGTON STATE HIGH SCHOOL EQUESTRIAN TEAMS POLICIES & PROCEDURES MANUAL

WASHINGTON STATE HIGH SCHOOL EQUESTRIAN TEAMS POLICIES & PROCEDURES MANUAL WASHINGTON STATE HIGH SCHOOL EQUESTRIAN TEAMS POLICIES & PROCEDURES MANUAL Introduction A. This manual is intended to provide additional guidance, in the form of policies and procedures, concerning the

More information

SMRCA Calendar of Important Dates and Events

SMRCA Calendar of Important Dates and Events SMRCA Calendar of Important Dates and Events JANUARY BOD liability insurance must be paid asap by treasurer, so there is no lapse. Change name on the account (ie, contact info) for our domain name. Our

More information

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS ARTICLE I Name The name of the association shall be the HUMANE SOCIETY OF LEVY COUNTY, INC., ( Society ), a Florida not-for-profit 501(c)(3). ARTICLE II Mission

More information

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc. Florida White Rabbit Breeders Association Constitution Article I Name This organization shall be known as the Florida White Rabbit Breeders Association. Hereafter, in this document, it may be referred

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information